Company NamePykle Properties Limited
DirectorSusan Mary Forsyth
Company StatusActive
Company Number04562776
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Mary Forsyth
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(1 year after company formation)
Appointment Duration20 years, 5 months
RolePublic Relations Consultant
Country of ResidenceNorthern Ireland
Correspondence Address36 Gortnagarn Road
Omagh
Co Tyrone
BT78 5NW
Northern Ireland
Secretary NameRichard Barnet Tattersall
NationalityBritish
StatusCurrent
Appointed05 November 2003(1 year after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address36 Gortnagarn Road
Omagh
Co Tyrone
BT78 5NW
Northern Ireland
Director NameNigel Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleAccountant
Correspondence Address55 Market Hill
Maldon
Essex
CM9 4QA
Secretary NameAndrea Suzanne Kaley
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Cloisters
Braintree
Essex
CM7 9SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01245 231289
Telephone regionChelmsford

Location

Registered AddressCammas Cottage Needham Green
Hatfield Broad Oak
Bishop's Stortford
CM22 7JT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Susan Mary Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£187,411
Cash£13,117
Current Liabilities£6,462

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

24 November 2005Delivered on: 7 December 2005
Persons entitled: Susan Mary Forsyth

Classification: Legal charge
Secured details: £373,962.00 due or to become due from the company to.
Particulars: Coach garage ford road clacton-on-sea essex t/no EX499242.
Outstanding

Filing History

23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(4 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 November 2007Return made up to 15/10/07; no change of members (6 pages)
9 November 2007Return made up to 15/10/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 October 2006Return made up to 15/10/06; full list of members (8 pages)
30 October 2006Return made up to 15/10/06; full list of members (8 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
4 November 2005Return made up to 15/10/05; full list of members (6 pages)
4 November 2005Return made up to 15/10/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 August 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
11 August 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
28 October 2004Registered office changed on 28/10/04 from: ground flr, boundary hse 4 county place new london road chelmsford essex CM2 0RP (1 page)
28 October 2004Registered office changed on 28/10/04 from: ground flr, boundary hse 4 county place new london road chelmsford essex CM2 0RP (1 page)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Company name changed nicholson wholesale LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Company name changed nicholson wholesale LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003New secretary appointed (2 pages)
10 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New director appointed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (3 pages)
13 October 2003New director appointed (1 page)
13 October 2003New secretary appointed (3 pages)
15 October 2002Incorporation (16 pages)
15 October 2002Incorporation (16 pages)